Company NameOne Hundred Per Cent Limited
Company StatusDissolved
Company Number03574369
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 11 months ago)
Dissolution Date19 September 2000 (23 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSean Robertson
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed09 June 1998(6 days after company formation)
Appointment Duration2 years, 3 months (closed 19 September 2000)
RoleAccountant
Correspondence Address23 Musard Road
London
W6 8NR
Secretary NameChris Burdeu
NationalityAustralian
StatusClosed
Appointed12 June 1998(1 week, 2 days after company formation)
Appointment Duration2 years, 3 months (closed 19 September 2000)
RoleCompany Director
Correspondence Address114 Leathwaite Road
Battersea
London
SW11 6RR
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address23 Musard Road
London
W6 8NR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

19 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2000First Gazette notice for voluntary strike-off (1 page)
19 April 2000Application for striking-off (1 page)
9 February 2000Accounts for a small company made up to 30 June 1999 (3 pages)
9 August 1999Director's particulars changed (1 page)
9 August 1999Registered office changed on 09/08/99 from: 130 devonshire road chiswick london W4 2AW (1 page)
7 July 1999Director's particulars changed (1 page)
7 July 1999Return made up to 03/06/99; full list of members (6 pages)
26 November 1998Registered office changed on 26/11/98 from: flat 3 11 ilminster gardens battersea london SW11 6RR (1 page)
17 July 1998Registered office changed on 17/07/98 from: 114 leathwaite road battersea london SW11 6RR (1 page)
18 June 1998New secretary appointed (2 pages)
17 June 1998Registered office changed on 17/06/98 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
17 June 1998Secretary resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998Director resigned (1 page)
3 June 1998Incorporation (12 pages)